ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cre8 Sign Supplies Ltd

Cre8 Sign Supplies Ltd is an active company incorporated on 4 April 2024 with the registered office located in London, Greater London. Cre8 Sign Supplies Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15616212
Private limited company
Age
1 year 9 months
Incorporated 4 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 January 2025 (11 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (29 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 4 Apr30 Apr 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
First Floor 427 Green Lanes
London
N4 1EY
England
Address changed on 30 Jun 2025 (6 months ago)
Previous address was Unit 3 Hobbs Cross Business Centre, Hobbs Cross Road Theydon Garnon Epping Essex CM16 7NY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1982 • Businessman
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cre8 Design & Decor Limited
Murat Cetin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£3.03K
Turnover
Unreported
Employees
Unreported
Total Assets
£179.03K
Total Liabilities
-£157.38K
Net Assets
£21.65K
Debt Ratio (%)
88%
Latest Activity
Full Accounts Submitted
29 Days Ago on 16 Dec 2025
Registered Address Changed
6 Months Ago on 30 Jun 2025
Registered Address Changed
10 Months Ago on 24 Feb 2025
Registered Address Changed
11 Months Ago on 15 Feb 2025
Confirmation Submitted
11 Months Ago on 30 Jan 2025
Yalcin Azcan Resigned
11 Months Ago on 30 Jan 2025
Anani Evtimov Mladenov Resigned
11 Months Ago on 30 Jan 2025
Anani Evtimov Mladenov (PSC) Resigned
11 Months Ago on 30 Jan 2025
Yalcin Azcan (PSC) Resigned
11 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 Oct 2024
Get Credit Report
Discover Cre8 Sign Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 16 Dec 2025
Registered office address changed from Unit 3 Hobbs Cross Business Centre, Hobbs Cross Road Theydon Garnon Epping Essex CM16 7NY United Kingdom to First Floor 427 Green Lanes London N4 1EY on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from Unit3 Theydon Garnon Epping CM16 7NY England to Unit 3 Hobbs Cross Business Centre, Hobbs Cross Road Theydon Garnon Epping Essex CM16 7NY on 24 February 2025
Submitted on 24 Feb 2025
Registered office address changed from Unit 12 Hobbs Cross Business Centre Theydon Garnon Epping CM16 7NY England to Unit3 Theydon Garnon Epping CM16 7NY on 15 February 2025
Submitted on 15 Feb 2025
Cessation of Yalcin Azcan as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Cessation of Anani Evtimov Mladenov as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Anani Evtimov Mladenov as a director on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Yalcin Azcan as a director on 30 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Confirmation statement made on 15 October 2024 with updates
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year